WEBSTER PROPERTIES (HOVE) LIMITED

WEBSTER PROPERTIES (HOVE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWEBSTER PROPERTIES (HOVE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02093747
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEBSTER PROPERTIES (HOVE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WEBSTER PROPERTIES (HOVE) LIMITED located?

    Registered Office Address
    66 Clifton Street
    EC2A 4HB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEBSTER PROPERTIES (HOVE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for WEBSTER PROPERTIES (HOVE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WEBSTER PROPERTIES (HOVE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Ivor Ashley Barton as a secretary on Jul 28, 2014

    1 pagesTM02

    Termination of appointment of Ivor Ashley Barton as a director on Jul 28, 2014

    1 pagesTM01

    Appointment of Eleco Directors Limited as a director on Jul 28, 2014

    2 pagesAP02

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Dec 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Dec 10, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Dec 10, 2011 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Jun 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Dec 10, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    1 pagesAA

    Registered office address changed from * Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF* on Nov 23, 2010

    2 pagesAD01

    Termination of appointment of David Dannhauser as a director

    2 pagesTM01

    Appointment of Graham Neil Spratling as a director

    3 pagesAP01

    Annual return made up to Dec 10, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    1 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Jun 30, 2008

    1 pagesAA

    Accounts for a dormant company made up to Jun 30, 2007

    1 pagesAA

    Who are the officers of WEBSTER PROPERTIES (HOVE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRATLING, Graham Neil
    The Mall
    Park Street
    AL2 2HT St. Albans
    3c
    Hertfordshire
    Director
    The Mall
    Park Street
    AL2 2HT St. Albans
    3c
    Hertfordshire
    EnglandBritishAccountant153162830001
    ELECO DIRECTORS LIMITED
    Clifton Street
    EC2A 4HB London
    66
    England
    Director
    Clifton Street
    EC2A 4HB London
    66
    England
    Identification TypeEuropean Economic Area
    Registration Number3522245
    189682500001
    BARTON, Ivor Ashley
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    Secretary
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    BritishChartered Secretary15818320006
    GRAVETT, Philip James
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    Secretary
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    BritishFinance Director36746090001
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Secretary
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    British58539950002
    HOPKINS, Nigel Antony
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    Secretary
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    BritishAccountant75324110002
    TSAPPIS, Neil John Alfred
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    Secretary
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    BritishChartered Secretary49019640001
    WOOLLEY, Eric Ryhs
    17 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    Secretary
    17 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    British22806550001
    BARTON, Ivor Ashley
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    Director
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    EnglandBritishChartered Secretary15818320006
    CALLAGHAN, Peter William
    Emerys Bucks Lane
    Little Eversden
    CB3 7HL Cambridge
    Cambridgeshire
    Director
    Emerys Bucks Lane
    Little Eversden
    CB3 7HL Cambridge
    Cambridgeshire
    EnglandBritishDirector8093260001
    DANNHAUSER, David Stephen
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    Director
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    EnglandBritishChartered Accountant55176170003
    ELLIS, Stephen Edward
    The Old Parsonage
    Letty Green
    SG14 2NZ Hertford
    Director
    The Old Parsonage
    Letty Green
    SG14 2NZ Hertford
    EnglandBritishDirector8929890001
    GRAVETT, Philip James
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    Director
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    EnglandBritishFinance Director36746090001
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Director
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    BritishCompany Secretary58539950002
    HOPKINS, Nigel Antony
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    Director
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    EnglandBritishAccountant75324110002
    TSAPPIS, Neil John Alfred
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    Director
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    EnglandBritishChartered Secretary49019640001
    WEBSTER, Michael John
    Coles Park House
    Cole Park Westmill
    SG9 9LT Buntingford
    Hertfordshire
    Director
    Coles Park House
    Cole Park Westmill
    SG9 9LT Buntingford
    Hertfordshire
    BritishDirector21651670001
    WOOLLEY, Eric Ryhs
    17 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    Director
    17 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    BritishDirector22806550001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0